Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director Name | Mr David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 February 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 The Village Green Sinderby Thirsk North Yorkshire YO7 4HY |
Director Name | John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 October 1998) |
Role | Company Executive |
Correspondence Address | 20 Muirfield Park Hull North Humberside HU5 3JF |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 September 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | George Graham Gibbons |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 19 The Crescent Maghull Liverpool Merseyside L31 7BL |
Director Name | Richard Heslop |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 20 Ormsby Terrace St Thomas Swansea SA1 8JY Wales |
Director Name | Ronald Fearon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 31 Worcester Drive Clubmoor Liverpool Merseyside L13 9AX |
Director Name | Philip Albert Henry Denham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 September 2008) |
Role | Mate |
Correspondence Address | 232 Middle Road Sholing Southampton SO19 8PG |
Director Name | Brian Arthur Biggs |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 10 Greenlands St Marys Platt Sevenoaks Kent TN15 8LL |
Director Name | Michael Charles Banbury |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | Bridleside Common Road Ightham Common Sevenoaks Kent TN15 9AY |
Director Name | Richard Lukes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 April 2006) |
Role | Mate |
Correspondence Address | 27 Darenth Drive Chalk Gravesend Kent DA12 4TA |
Director Name | Michael Peter Gallagher |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 1999) |
Role | Mate |
Correspondence Address | 36 Denebank Road Anfield Liverpool L4 2SJ |
Director Name | Mr David Waterhouse |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 March 2007) |
Role | Manager |
Correspondence Address | 2 Sefton Fold Gardens Billinge Wigan Lancashire WN5 7QS |
Director Name | Thomas MacDonald Drennan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | 194 Woodlands Road Holtwood Aylesford Kent ME20 7QF |
Director Name | Paul Ashby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 2002) |
Role | Engineer |
Correspondence Address | 1 Tennyson Walk Northfleet Gravesend Kent DA11 8LB |
Director Name | Kenneth William Marshall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2005) |
Role | Company Executive |
Correspondence Address | Rozel Hinsley Lane Carlton Goole DN14 9PE |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2007) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Bradley Cummings |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 March 2007) |
Role | Mate |
Correspondence Address | 6 Court Hey Drive Liverpool L16 2ND |
Director Name | Mark Charlier Nicholson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 November 2008) |
Role | Manager |
Correspondence Address | Highview House Mill Lane, Stratford St. Andrew Saxmundham Suffolk IP17 1PZ |
Director Name | Mark James Jewiss |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 October 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches White Post Lane Sole Street Cobham Kent DA13 9AX |
Director Name | Kenneth John Moss |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 2003(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2007) |
Role | Cmpny Director |
Correspondence Address | Woodford 10 Lucretia Avenue Longueville New South Wales 2066 |
Director Name | Leonard John Davis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 March 2006) |
Role | Company Executive |
Correspondence Address | 8 Yeoman Drive Beverley North Humberside HU17 8FG |
Director Name | Derek Raymond Bell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 June 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Canford House Cliff Road Folkestone Kent CT20 2JD |
Director Name | Mr Geoffrey Lord |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 November 2023) |
Role | Tugmen |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elmfield Close Gravesend Kent DA11 0LP |
Director Name | Mr Stephen Jellis |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2023) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | Fallow Field Leighton Road Neston South Wirral CH64 3SW Wales |
Director Name | Mr Gary Edwin Newman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2023) |
Role | Tugman |
Country of Residence | United Kingdom |
Correspondence Address | Flat A The Coach House Netherwood House Swan Green, Emery Down Lyndhurst Hampshire SO43 7DT |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Mr Mark Austin Ranson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2011) |
Role | Safety Manager |
Country of Residence | England |
Correspondence Address | 21 Southcote Close, Bacchus Lane South Cave Brough North Humberside HU15 2BQ |
Director Name | Mrs Jaqueline Readman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton-On-Tees Cleveland TS17 5DE |
Director Name | Mr Nils Rutger Thulin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 June 2013(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Mr Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2016(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 October 2023) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Mr Alexander Angus Mackenzie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2023) |
Role | Independent Professional Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | svitzer.com |
---|---|
Email address | [email protected] |
Registered Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Svitzer Eastlands LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2023 | Application to strike the company off the register (1 page) |
17 November 2023 | Termination of appointment of Geoffrey Lord as a director on 15 November 2023 (1 page) |
16 November 2023 | Termination of appointment of Alexander Angus Mackenzie as a director on 16 November 2023 (1 page) |
31 October 2023 | Termination of appointment of Stephen Jellis as a director on 31 October 2023 (1 page) |
31 October 2023 | Termination of appointment of Gary Edwin Newman as a director on 31 October 2023 (1 page) |
30 October 2023 | Termination of appointment of Sune Norup Christensen as a director on 29 October 2023 (1 page) |
30 October 2023 | Termination of appointment of Mark James Jewiss as a director on 30 October 2023 (1 page) |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
11 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 September 2020 | Appointment of Alexander Angus Mackenzie as a director on 18 August 2020 (2 pages) |
1 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 April 2018 | Cessation of Svitzer Eastlands Limited as a person with significant control on 5 February 2018 (1 page) |
16 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
16 April 2018 | Notification of Svitzer Marine Limited as a person with significant control on 5 February 2018 (1 page) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 November 2016 | Appointment of Mr Sune Norup Christensen as a director on 1 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Sune Norup Christensen as a director on 1 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016 (1 page) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 January 2014 | Director's details changed for Gary Edwin Newman on 29 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Gary Edwin Newman on 29 December 2013 (2 pages) |
21 October 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
21 October 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 January 2013 | Appointment of Mr David Anthony Noakes as a director (2 pages) |
11 January 2013 | Appointment of Mr David Anthony Noakes as a director (2 pages) |
8 January 2013 | Termination of appointment of Jaqueline Readman as a director (1 page) |
8 January 2013 | Termination of appointment of Jaqueline Readman as a director (1 page) |
14 December 2012 | Appointment of Mrs Jaqueline Readman as a director (2 pages) |
14 December 2012 | Appointment of Mrs Jaqueline Readman as a director (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 July 2012 | Termination of appointment of Derek Bell as a director (1 page) |
25 July 2012 | Termination of appointment of Derek Bell as a director (1 page) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Termination of appointment of Mark Ranson as a director (1 page) |
1 November 2011 | Termination of appointment of Mark Ranson as a director (1 page) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (9 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mark James Jewiss on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Derek Raymond Bell on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Geoffrey Lord on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Stephen Jellis on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gary Edwin Newman on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Derek Raymond Bell on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Geoffrey Lord on 13 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Stephen Jellis on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gary Edwin Newman on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mark James Jewiss on 13 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Secretary's details changed for Mr David Noakes on 3 November 2009 (1 page) |
23 February 2010 | Secretary's details changed for Mr David Noakes on 3 November 2009 (1 page) |
23 February 2010 | Secretary's details changed for Mr David Noakes on 3 November 2009 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 October 2009 | Termination of appointment of Jacqueline Readman as a secretary (1 page) |
29 October 2009 | Appointment of Mr David Noakes as a secretary (1 page) |
29 October 2009 | Termination of appointment of Jacqueline Readman as a secretary (1 page) |
29 October 2009 | Appointment of Mr David Noakes as a secretary (1 page) |
11 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
7 January 2009 | Director appointed mark austin ranson (2 pages) |
7 January 2009 | Director appointed mark austin ranson (2 pages) |
2 January 2009 | Appointment terminated director mark nicholson (1 page) |
2 January 2009 | Appointment terminated director mark nicholson (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 October 2008 | Appointment terminated director lawrence dalrymple (1 page) |
23 October 2008 | Appointment terminated secretary frederick mart (1 page) |
23 October 2008 | Director appointed gary edwin newman (2 pages) |
23 October 2008 | Secretary appointed jacqueline readman (2 pages) |
23 October 2008 | Appointment terminated director lawrence dalrymple (1 page) |
23 October 2008 | Director appointed gary edwin newman (2 pages) |
23 October 2008 | Director appointed stephen george jellis (2 pages) |
23 October 2008 | Appointment terminated director philip denham (1 page) |
23 October 2008 | Secretary appointed jacqueline readman (2 pages) |
23 October 2008 | Appointment terminated director philip denham (1 page) |
23 October 2008 | Director appointed stephen george jellis (2 pages) |
23 October 2008 | Appointment terminated secretary frederick mart (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of register of members (1 page) |
24 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
10 September 2007 | Company name changed adsteam tugmens trustees LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed adsteam tugmens trustees LIMITED\certificate issued on 10/09/07 (2 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court, castle street hull HU1 1TX (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court, castle street hull HU1 1TX (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
9 May 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 13/04/05; full list of members
|
26 May 2005 | Return made up to 13/04/05; full list of members
|
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members
|
21 April 2004 | Return made up to 13/04/04; full list of members
|
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
10 August 2003 | Resolutions
|
10 August 2003 | Resolutions
|
27 May 2003 | Return made up to 13/04/03; full list of members (10 pages) |
27 May 2003 | Return made up to 13/04/03; full list of members (10 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (9 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (9 pages) |
27 February 2002 | Memorandum and Articles of Association (14 pages) |
27 February 2002 | Memorandum and Articles of Association (14 pages) |
19 February 2002 | Company name changed howard smith tugmens trustees li mited\certificate issued on 19/02/02 (3 pages) |
19 February 2002 | Company name changed howard smith tugmens trustees li mited\certificate issued on 19/02/02 (3 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
24 April 2001 | Return made up to 13/04/01; full list of members (8 pages) |
24 April 2001 | Return made up to 13/04/01; full list of members (8 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 13/04/00; full list of members
|
11 May 2000 | Return made up to 13/04/00; full list of members
|
29 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Resolutions
|
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
17 April 1999 | Return made up to 13/04/99; full list of members (8 pages) |
17 April 1999 | Return made up to 13/04/99; full list of members (8 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
6 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 November 1998 | New director appointed (3 pages) |
6 November 1998 | New director appointed (3 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
11 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
11 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
4 May 1997 | Return made up to 13/04/97; no change of members (6 pages) |
4 May 1997 | Return made up to 13/04/97; no change of members (6 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 December 1996 | Company name changed atc tugmens trustees LIMITED\certificate issued on 11/12/96 (2 pages) |
10 December 1996 | Company name changed atc tugmens trustees LIMITED\certificate issued on 11/12/96 (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
6 May 1996 | Return made up to 13/04/96; no change of members (6 pages) |
6 May 1996 | Return made up to 13/04/96; no change of members (6 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
30 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
26 April 1995 | Return made up to 13/04/95; full list of members (8 pages) |
26 April 1995 | Return made up to 13/04/95; full list of members (8 pages) |
29 June 1994 | Company name changed inhoco 330 LIMITED\certificate issued on 30/06/94 (3 pages) |
29 June 1994 | Company name changed inhoco 330 LIMITED\certificate issued on 30/06/94 (3 pages) |
13 April 1994 | Incorporation (19 pages) |
13 April 1994 | Incorporation (19 pages) |